Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Object ID
JBFP Part 1 Series 2
  1 document  
Collection
James Buchanan Family Papers
Title
James Buchanan Family Papers, Part 1 Papers of James Buchanan, Series 2 Financial and Legal Documents
Description
The James Buchanan Family Papers, Part 1, Papers of James Buchanan, Series 2 contains the financial and legal documents of James Buchanan, including invoices and receipts, ledgers, accounts, deeds and land records, and estate papers, dated 1812-1883. Among these papers are financial papers including bank statements and memorandums; documents related to land in Clarion, PA; legal papers for the settlement of the Boyd estate and other properties; summaries of three cases decided by the Supreme Court of Pennsylvania; a summary for the cost of a dinner in Russia in 1833; estate papers for family members and James Buchanan's will. Amos Slaymaker, Henry F. Slaymaker, Hiram B. Swarr, Edward Young Buchanan, Harriet Lane Johnston, and Henry E. Johnston are among the names found in these records.
Admin/Biographical History
James Buchanan was born on April 23, 1791 to James Buchanan and Elizabeth Speer. He was the second child born out of ten children, and he would go on to outlive all but one of his siblings. Most popularly remembered as Pennsylvania's only President and as a lifelong bachelor, Buchanan committed a lifetime to politics. In 1821, he left his law practice and embarked on his political career after having been voted into the U.S. House of Representatives. He would remain in the House for five consecutive terms before serving as the U.S. Minister to Russia, a Senator in the U.S. Senate, the U.S. Secretary of State, the U.S. Minister to Great Britain, and finally, the 15th President of the United States. He died in his bedchamber at Wheatland at 8:30 AM on June 1, 1868. He was 77 years old. [https://www.lancasterhistory.org/about-wheatland, accessed 10/24/2019]
System of Arrangement
JBFP Part 1 Series 2 Financial and Legal Documents
Subseries 1 Invoices, Receipts, Ledgers, Accounts
Subseries 2 Deeds and Land Records
Subseries 3 Legal Papers
Subseries 4 Estate Papers
Year Range From
1812
Year Range To
1883
Creator
Buchanan, James, 1791-1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
People
Buchanan, James
Johnston, Harriet Lane
Johnston, Henry Elliot
Swarr, Hiram Behm
Buchanan, Edward Young
Slaymaker, Amos
Slaymaker, Henry Fleming
Other Creators
James Buchanan Foundation for the Preservation of Wheatland (Lancaster, Pa.)
Subjects
Decedents' estates
Deeds
Estates (Law)
Finance, Personal
Legal documents
Probate records
Receipts (Acknowledgments)
Tax returns
Wills
Search Terms
Buchanan Collections
Deeds
Finance, Personal
Finding aids
Harriet Lane Johnston
James Buchanan
Legal documents
Manuscript groups
Probate records
Receipts
Tax returns
Wills
Estate settlement
Decedents' estates
James Buchanan Presidential Library
Extent
1 box, 70 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
JBFP Part 1 Series 2
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania, http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries, https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Family Papers
James Buchanan Collection, MG0096
Historical Society of Pennsylvania microfilm
Photograph collections
Curatorial collections
Wheatland Mansion
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Description Level
Series
Custodial History
The James Buchanan Family Papers were collected by the James Buchanan Foundation for the Preservation of Wheatland. This collection was relocated from the Wheatland mansion to the LancasterHistory archives in the Spring of 2009. Digitization of the James Buchanan Family Papers was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Documents
Less detail
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Object ID
MG0268_S02
Date Range
1759-1928
  1 document  
Collection
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Title
Samuel R. Slaymaker II, White Chimneys Collection, Series 2
Description
The Samuel R. Slaymaker II, White Chimneys Collection, Series 2 was carefully curated by Mr. Slaymaker and contains papers dating from the mid-eighteenth century to the early twentieth century. This series is primarily composed of correspondence related to business, railroads, legal affairs, and personal matters. The personal letters are rich in details of social history and genealogy. Legal documents include estate papers for the Fleming, Slaymaker, Leech, and Boyd families. The remaining documents include land surveys, receipts, tickets, accounts, bonds, and wills.
System of Arrangement
The Samuel R. Slaymaker II, White Chimneys Collection is divided into six series according to the original order; Series 1, 2 and 4 have been cataloged and are available for research.
Series 1 Trunk: SRS I and Minnie
Series 2 Document Boxes
Series 3 Family Papers
Series 4 Museum Cases and Metal Box
Series 5 Slaymaker Lock Company Records
Series 6 Papers of Samuel R. Slaymaker II
Date Range
1759-1928
Year Range From
1759
Year Range To
1928
Date of Accumulation
1759-1928
Creator
Slaymaker, Samuel Redsecker, 1923-1989
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 07
People
Slaymaker, Amos
Slaymaker, Henry Fleming
Slaymaker, Minnie Louise Cohr
Slaymaker, Samuel Cochran, 1828-1894
Slaymaker, Samuel Redsecker
Other Creators
Slaymaker family
Subjects
African Americans--History
Business records
Court records
Deeds
Family records
Invitation cards
Legal documents
Letters
Postmasters
Railroads--Pennsylvania
Railroads--Records and correspondence
Real property surveys--Pennsylvania
Kinzers (Pa.)
Lancaster County (Pa.)
Salisbury (Lancaster County, Pa. : Township)
Search Terms
Accounts
Business records
Columbia Store
Correspondence
Court records
Deeds
Enslaved persons
Family records
Finding aids
Invitations
Kinzers, Paradise Twp.
Legal documents
Letters
Manuscript groups
Persons of color
Philadelphia and Reading Railroad Company
Postmasters
Railroads
Railroads, Records and correspondence
Reading and Chesapeake Railroad
Reading and Columbia Railroad Company
Reading, Lancaster and Baltimore Railroad
Real property surveys
Receipts
Salisbury Twp.
White Chimneys
Wilmington and Reading Railroad
Extent
7 boxes, 113 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0268_S02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also Photograph and Object Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-268, Series 2
Classification
MG0268
Description Level
Series
Custodial History
Added to database 8 August 2022.
Much of this series was microfilmed by the Pennsylvania State Archives. The microfilmed items are noted within the finding aid and the microfilm is available in LancasterHistory's Research Center.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F051
Date Range
1821
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yoder, John
Yoder, Mary
Blank, Samuel
Umble, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F051
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Yoder, Mary; Blank, Samuel.
Administrators: Umble, John; Yoder, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1824 F001
Date Range
1824
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1824
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1824
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Henderson, Samuel
Henderson, Esther
Chalfan, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1824 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Henderson, Esther.
Administrator: Chalfan, William
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F025
Date Range
1825
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Haines, Jacob
Haines, Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Ann.
Administrator: none.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F050
Date Range
1825
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Peirsol, Isaac
Peirsol, Margaret
Peirsol, Davis
Peirsol, Thomas
Peirsol, Catharine
Thompson, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Peirsol, Margaret; Peirsol, Davis; Peirsol, Thomas; Peirsol, Margaret; Peirsol, Catharine.
Administrator: Thompson, Hugh.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F053
Date Range
1825
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Rutter, John
Rutter, Susanna
Rutter, Anderson
Buyers, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F053
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rutter, Susanna.
Administrators: Rutter, Anderson; Buyers, James.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F095
Date Range
1901
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Newswanger, John
Newswanger, Lydia A.
Good, Tim
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F095
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Newswanger, Lydia A.
Administrator: Good, Tim.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F114
Date Range
1901
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stauffer, Christian
Cauller, Louisa
Cramer, Cecelia
Cauller, Lela M.
Cramer, Joseph
Stauffer, Harlan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F114
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cauller, Louisa; Cramer, Cecelia; Cauller, Lela M.; Cramer, Joseph.
Administrator: Stauffer, Harlan.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F134
Date Range
1901
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Williams, Edward
Pennock, Ida B.
Williams, Ida
Thormahlen, M. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Alturas County, Idaho
Place
Alturas County, Idaho
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F134
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pennock, Ida B. (formerly Williams, Ida).
Administrator: Thormahlen, M. C.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.